Chb Mac Jull Limited was launched on 20 Oct 2010 and issued a number of 9429031337069. This registered LTD company has been managed by 4 directors: Bridget Georgina Chrystall - an active director whose contract started on 20 Oct 2010,
Juliet Louise Helene Van Der Oord - an inactive director whose contract started on 20 Oct 2010 and was terminated on 22 Sep 2014,
John Baird Campbell - an inactive director whose contract started on 20 Oct 2010 and was terminated on 22 Sep 2014,
Hugh Edward Staples Hamilton - an inactive director whose contract started on 20 Oct 2010 and was terminated on 30 Jun 2011.
According to BizDb's database (updated on 04 Apr 2024), the company filed 1 address: 17 Herbert Street, Waipukurau, Waipukurau, 4200 (type: physical, registered).
Until 30 Sep 2014, Chb Mac Jull Limited had been using 9 Herbert Street, Waipukurau, Waipukurau as their physical address.
BizDb identified more names for the company: from 19 Apr 2011 to 18 Mar 2015 they were named Dac Mac Jull Trustee Limited, from 19 Oct 2010 to 19 Apr 2011 they were named Little Rock Trustee Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Chrystall, Bridget Georgina (a director) located at Waipukurau, Waipukurau postcode 4200. Chb Mac Jull Limited has been classified as "Trustee service" (ANZSIC K641965).
Previous address
Address: 9 Herbert Street, Waipukurau, Waipukurau, 4200 New Zealand
Physical & registered address used from 20 Oct 2010 to 30 Sep 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Chrystall, Bridget Georgina |
Waipukurau Waipukurau 4200 New Zealand |
20 Oct 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Campbell, John Baird |
Rd 1 Waipukurau 4281 New Zealand |
20 Oct 2010 - 22 Sep 2014 |
Individual | Hamilton, Hugh Edward Staples |
Waipukurau Waipukurau 4200 New Zealand |
20 Oct 2010 - 10 Aug 2011 |
Individual | Van Der Oord, Juliet Louise Helene |
Rd 7 Dannevirke 4977 New Zealand |
20 Oct 2010 - 22 Sep 2014 |
Director | Hugh Edward Staples Hamilton |
Waipukurau Waipukurau 4200 New Zealand |
20 Oct 2010 - 10 Aug 2011 |
Director | John Baird Campbell |
Rd 1 Waipukurau 4281 New Zealand |
20 Oct 2010 - 22 Sep 2014 |
Director | Juliet Louise Helene Van Der Oord |
Rd 7 Dannevirke 4977 New Zealand |
20 Oct 2010 - 22 Sep 2014 |
Bridget Georgina Chrystall - Director
Appointment date: 20 Oct 2010
Address: Waipukurau, Waipukurau, 4200 New Zealand
Address used since 26 Sep 2023
Address: Waipukurau, Waipukurau, 4200 New Zealand
Address used since 16 Sep 2015
Juliet Louise Helene Van Der Oord - Director (Inactive)
Appointment date: 20 Oct 2010
Termination date: 22 Sep 2014
Address: Rd 7, Dannevirke, 4977 New Zealand
Address used since 20 Oct 2010
John Baird Campbell - Director (Inactive)
Appointment date: 20 Oct 2010
Termination date: 22 Sep 2014
Address: Rd 1, Waipukurau, 4281 New Zealand
Address used since 20 Oct 2010
Hugh Edward Staples Hamilton - Director (Inactive)
Appointment date: 20 Oct 2010
Termination date: 30 Jun 2011
Address: Waipukurau, Waipukurau, 4200 New Zealand
Address used since 20 Oct 2010
Chb Trustees No 3 Limited
17 Herbert Street
Chb Lanauze Trustee Limited
17 Herbert Street
Chb Gay Trustee Limited
17 Herbert Street
Chb Hewitt Trustee Limited
17 Herbert Street
Hobson Argyll Trustee Limited
17 Herbert Street
Dunnottar Trustee Limited
17 Herbert Street
Chb Gay Trustee Limited
17 Herbert Street
Chb Lanauze Trustee Limited
17 Herbert Street
Chb Mann Trustee Limited
17 Herbert Street
Chb Trustees No 3 Limited
17 Herbert Street
Dac Keddy Slade Trustee Limited
17 Herbert Street
Dac Wroe Trustee Limited
17 Herbert Street